JJ24 HOLDINGS LTD



Company Documents

DateDescription
05/03/245 March 2024 NewCertificate of change of name

View Document

05/02/245 February 2024 NewRegistered office address changed from 23 Seeleys Road Beaconsfield HP9 1SZ England to 32 Highlea Avenue Flackwell Heath High Wycombe HP10 9AH on 2024-02-05

View Document

05/02/245 February 2024 NewDirector's details changed for Mr James Scott Mcevoy on 2024-01-20

View Document

05/02/245 February 2024 NewDirector's details changed for Mrs Jessica Pauline Mcevoy on 2024-01-20

View Document

05/02/245 February 2024 NewSecretary's details changed for Jessica Pauline Mcevoy on 2024-01-20

View Document

05/02/245 February 2024 NewChange of details for Mrs Jessica Pauline Mcevoy as a person with significant control on 2023-12-15

View Document

05/02/245 February 2024 NewChange of details for Mr James Scott Mcevoy as a person with significant control on 2023-12-15

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM 6 NETHERWOOD ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2BE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
28/03/1528 March 2015 DIRECTOR APPOINTED MRS JESSICA PAULINE MCEVOY

View Document

06/04/146 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/05/1331 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED AQUA VITAE LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

07/04/117 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT MCEVOY / 15/03/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document



05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S PARTICULARS JAMES MCEVOY

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCEVOY / 09/09/2008

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JESSICA MCEVOY / 09/09/2008

View Document

23/09/0823 September 2008 SECRETARY'S PARTICULARS JESSICA MCEVOY

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 NC INC ALREADY ADJUSTED 01/04/07

View Document

14/04/0814 April 2008 GBP NC 2/1000 01/04/2007

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED J S M SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/07; RESOLUTION PASSED ON 14/03/07

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED J S M SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/07

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/073 March 2007 S366A DISP HOLDING AGM 31/01/07

View Document

03/03/073 March 2007 S366A DISP HOLDING AGM 31/01/07 S252 DISP LAYING ACC 31/01/07 S386 DISP APP AUDS 31/01/07

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 100 DEACON ROAD KINGSTON SURREY KT2 6LU

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 100 DEACON ROAD KINGSTON SURREY KT2 6LU

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company